LAMPLIGHTER CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-09-29

View Document

23/12/2223 December 2022 Appointment of Mrs Suzanne Gea Charlotte Huldt as a director on 2022-12-06

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 4 119 TEIGNMOUTH ROAD TORQUAY DEVON TQ1 4HA

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 29/09/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

29/06/1729 June 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY MARIA JONKER

View Document

27/11/1527 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BASSETT / 01/11/2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

22/01/1522 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM HARCOMBE COURT HARCOMBE CHUDLEIGH DEVON TQ13 0DG

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/09

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/08

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/99

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/97

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/95

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/96

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/98

View Document

19/06/1319 June 2013 ORDER OF COURT - RESTORATION

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 4 LAMPLIGHTERS CLOSE CLEVELAND WAY LONDON E1

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED KATIE LOUISE GRIFFIN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR GRAHAM JOHN BASSETT

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MARIA BERNADINA HENDRINA JONKER

View Document

19/06/1319 June 2013 13/11/08 NO CHANGES

View Document

19/06/1319 June 2013 13/11/02 NO CHANGES

View Document

19/06/1319 June 2013 13/11/97 NO CHANGES

View Document

19/06/1319 June 2013 13/11/09 NO CHANGES

View Document

19/06/1319 June 2013 13/11/05 NO CHANGES

View Document

19/06/1319 June 2013 13/11/99 NO CHANGES

View Document

19/06/1319 June 2013 13/11/11 NO CHANGES

View Document

19/06/1319 June 2013 13/11/06 NO CHANGES

View Document

19/06/1319 June 2013 Annual return made up to 13 November 2001 with full list of shareholders

View Document

19/06/1319 June 2013 13/11/96 NO CHANGES

View Document

19/06/1319 June 2013 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 13 November 2004 with full list of shareholders

View Document

19/06/1319 June 2013 13/11/00 NO CHANGES

View Document

19/06/1319 June 2013 13/11/12 NO CHANGES

View Document

19/06/1319 June 2013 Annual return made up to 13 November 2007 with full list of shareholders

View Document

19/06/1319 June 2013 13/11/03 NO CHANGES

View Document

19/06/1319 June 2013 Annual return made up to 13 November 1998 with full list of shareholders

View Document

07/10/977 October 1997 STRUCK OFF AND DISSOLVED

View Document

27/05/9727 May 1997 FIRST GAZETTE

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: 22 NEW ROAD, CHATHAM, KENT, ME4 4QR

View Document

29/11/9529 November 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 SECRETARY RESIGNED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 13/11/92; CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: 31 BRECHIN PLACE, LONDON, SW7 4QD

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/881 November 1988 WD 19/10/88 AD 26/08/88--------- £ SI 1@1=1 £ IC 2/3

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

13/05/8813 May 1988 Incorporation

View Document

13/05/8813 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company